- Company Overview for HAPTON VALLEY BOATS LTD (06782951)
- Filing history for HAPTON VALLEY BOATS LTD (06782951)
- People for HAPTON VALLEY BOATS LTD (06782951)
- Charges for HAPTON VALLEY BOATS LTD (06782951)
- More for HAPTON VALLEY BOATS LTD (06782951)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
27 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Apr 2013 | SH06 |
Cancellation of shares. Statement of capital on 12 April 2013
|
|
12 Apr 2013 | SH03 | Purchase of own shares. | |
10 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
28 Mar 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
28 Mar 2013 | AD01 | Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 28 March 2013 | |
27 Mar 2013 | AP01 | Appointment of Mr Glenn Davidson as a director | |
27 Mar 2013 | CH03 | Secretary's details changed for Lee Shepherd on 15 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
22 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
22 Mar 2013 | TM01 | Termination of appointment of Craig Moore as a director | |
22 Mar 2013 | TM01 | Termination of appointment of Graham Walker as a director | |
22 Mar 2013 | AD01 | Registered office address changed from 7 Hornby Street Heywood Lancashire OL10 1AA England on 22 March 2013 | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
06 Feb 2012 | AP01 | Appointment of Mr Graham Walker as a director |